Company NameButler London Limited
Company StatusDissolved
Company Number06446971
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Butler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Glenthorne Road
Hammersmith
London
W6 0LJ
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed24 February 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2011)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered Address61 Glenthorne Road
Hammersmith
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
22 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Secretary's details changed for Chipchase Manners Nominees Limited on 19 January 2010 (1 page)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Brian Butler on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Chipchase Manners Nominees Limited on 19 January 2010 (1 page)
19 January 2010Director's details changed for Brian Butler on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 February 2009Appointment Terminated Secretary safe accountancy services LIMITED (1 page)
24 February 2009Secretary appointed chipchase manners nominees LIMITED (1 page)
24 February 2009Appointment terminated secretary safe accountancy services LIMITED (1 page)
24 February 2009Secretary appointed chipchase manners nominees LIMITED (1 page)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
27 August 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
6 December 2007Incorporation (13 pages)
6 December 2007Incorporation (13 pages)